Long Barn Catering Limited MAIDENHEAD


Founded in 1999, Long Barn Catering, classified under reg no. 03870502 is an active company. Currently registered at Norden Farm Centre For The Arts SL6 4PF, Maidenhead the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 12th June 2000 Long Barn Catering Limited is no longer carrying the name Powermodern.

The company has 3 directors, namely Iain D., Jane C. and John S.. Of them, John S. has been with the company the longest, being appointed on 5 November 2012 and Iain D. and Jane C. have been with the company for the least time - from 1 October 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Long Barn Catering Limited Address / Contact

Office Address Norden Farm Centre For The Arts
Office Address2 Altwood Road
Town Maidenhead
Post code SL6 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870502
Date of Incorporation Wed, 3rd Nov 1999
Industry Licensed restaurants
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Iain D.

Position: Director

Appointed: 01 October 2019

Jane C.

Position: Director

Appointed: 01 October 2019

John S.

Position: Director

Appointed: 05 November 2012

Clifford P.

Position: Secretary

Appointed: 15 September 2016

Resigned: 17 November 2023

Clifford P.

Position: Director

Appointed: 11 August 2016

Resigned: 17 November 2023

Clifford J.

Position: Director

Appointed: 30 September 2013

Resigned: 10 December 2023

Paul R.

Position: Director

Appointed: 05 November 2012

Resigned: 15 June 2015

Susan F.

Position: Director

Appointed: 05 November 2012

Resigned: 20 September 2018

Robert M.

Position: Director

Appointed: 05 November 2012

Resigned: 28 September 2015

Roger S.

Position: Director

Appointed: 11 September 2012

Resigned: 28 October 2019

Norma H.

Position: Director

Appointed: 11 September 2012

Resigned: 29 October 2018

Margaretha W.

Position: Director

Appointed: 11 September 2012

Resigned: 05 November 2017

Guiding Star Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 16 September 2016

Afshan A.

Position: Director

Appointed: 01 April 2011

Resigned: 12 September 2012

Afshan A.

Position: Director

Appointed: 01 April 2011

Resigned: 04 August 2011

Lyndon S.

Position: Director

Appointed: 01 April 2011

Resigned: 12 September 2012

Michael D.

Position: Secretary

Appointed: 12 June 2008

Resigned: 02 January 2012

Annabel T.

Position: Secretary

Appointed: 19 June 2004

Resigned: 12 June 2008

Alastair M.

Position: Secretary

Appointed: 19 November 2003

Resigned: 18 June 2004

Anthony M.

Position: Director

Appointed: 19 November 2003

Resigned: 31 March 2011

Michael D.

Position: Director

Appointed: 15 January 2002

Resigned: 02 January 2012

John W.

Position: Director

Appointed: 01 March 2000

Resigned: 31 March 2011

Martin K.

Position: Director

Appointed: 26 November 1999

Resigned: 15 January 2002

Philip L.

Position: Director

Appointed: 26 November 1999

Resigned: 15 January 2002

Anthony M.

Position: Secretary

Appointed: 26 November 1999

Resigned: 19 November 2003

Anthony M.

Position: Director

Appointed: 26 November 1999

Resigned: 14 May 2002

Geoffrey B.

Position: Director

Appointed: 26 November 1999

Resigned: 12 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1999

Resigned: 26 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 1999

Resigned: 26 November 1999

Company previous names

Powermodern June 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 22816 69053 30762 5991 57610 4499 12795 589
Current Assets  62 77370 79728 98614 90219 122106 047
Debtors    27 4106102 856 
Net Assets Liabilities  677677677677677677
Total Inventories5 1926 3539 4668 198 3 8437 13910 458
Other
Amounts Owed By Group Undertakings Participating Interests    27 410 2 856 
Amounts Owed To Group Undertakings19 29024 800      
Amounts Owed To Group Undertakings Participating Interests  11 10420 029 3 690 85 824
Average Number Employees During Period1414202018171212
Creditors56 74269 36562 09670 12028 30914 22518 445105 370
Net Current Assets Liabilities-46 322-46 322677677677677677677
Number Shares Issued Fully Paid11      
Other Creditors11 71512 06615 50016 44516 4129 3197 7006 300
Other Taxation Social Security Payable14 23615 438      
Taxation Social Security Payable  14 73413 91211 732 6 12010 262
Trade Creditors Trade Payables11 50117 06120 75819 7341651 2164 6252 984
Trade Debtors Trade Receivables     610  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements